Search icon

MAGNOLIA ACADEMY & CHILDCARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA ACADEMY & CHILDCARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNOLIA ACADEMY & CHILDCARE CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000086262
FEI/EIN Number 450483853

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4607 N. PINE HILLS RD, ORLANDO, FL, 32808
Mail Address: 4607 N. PINE HILLS RD, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM ALOMA T President 2337 MOUNTAIN SPRUCE STREET, OCOEE, FL, 34761
INGRAM ALOMA T Director 4607 N. PINEHILLS RD, ORLANDO, FL, 32808
INGRAM ALOMA T Agent 2337 MOUNTAIN SPRUCE STREET, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 4607 N. PINE HILLS RD, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2003-02-10 4607 N. PINE HILLS RD, ORLANDO, FL 32808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000250792 TERMINATED 1000000143398 ORANGE 2009-10-23 2030-02-16 $ 640.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000935980 TERMINATED 1000000110015 9829 4652 2009-02-19 2029-03-18 $ 563.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000935972 TERMINATED 1000000110008 9829 4653 2009-02-16 2029-03-18 $ 747.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2009-10-30
REINSTATEMENT 2008-10-31
REINSTATEMENT 2007-10-30
ANNUAL REPORT 2006-09-19
ANNUAL REPORT 2005-07-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-10
Domestic Profit 2002-08-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State